Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Milner Electrical Company, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:11-bk-52333
TYPE / CHAPTER
N/A / 11

Filed

8-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2011
Last Entry Filed
Aug 19, 2011

Docket Entries by Year

Aug 18, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1039 Filed by Milner Electrical Company, Inc.. (Baker, Michael) (Entered: 08/18/2011)
Aug 18, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-52333) [misc,volp11a] (1039.00). Receipt number 5459282, amount $1039.00. (re: Doc # 1 ) (U.S. Treasury) (Entered: 08/18/2011)
Aug 18, 2011 2 Notice of Appearance and Request for Notice by Philip Hanrahan Filed by on behalf of U.S. Trustee. (Hanrahan, Philip) (Entered: 08/18/2011)
Aug 18, 2011 3 Notice of Appearance and Request for Notice by Martin B. Tucker Filed by on behalf of Community Trust Bank, Inc.. (Tucker, Martin) (Entered: 08/18/2011)
Aug 18, 2011 4 Chapter 11 Operating Order. (baa) Hard copy mailed to Debtor on 8/18/11. Modified on 8/18/2011 (baa). (Entered: 08/18/2011)
Aug 18, 2011 5 Order to File Names and Addresses of Equity Security Holders; Statement of Financial Affairs; Schedules A,B,D,E,F,G,H; Statement of Current Income and Expenditures or Schedules I and J;Summary of Schedules; Attorney Fee Disclosure Statement; Corporate Resolution; Order Designating Individual to Perform the Duties of the Debtor;and Statement signed by Debtor under Penalty of Perjury Regarding List of Creditors (Verification of Mailing List Matrix), (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Milner Electrical Company, Inc.). Hard copy to Debtor on 8/18/11. (baa) (Entered: 08/18/2011)
Aug 18, 2011 6 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms, filed by Milner Electrical Company, Inc.. Hearing scheduled for 8/18/2011 at 01:30 PM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 08/18/2011)
Aug 18, 2011 7 Motion to Pay Pre-Petition Wages, Salaries and related items, filed by Milner Electrical Company, Inc.. Hearing scheduled for 8/18/2011 at 01:30 PM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 08/18/2011)
Aug 18, 2011 8 Motion to Limit Notice, filed by Milner Electrical Company, Inc.. Hearing scheduled for 8/18/2011 at 01:30 PM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 08/18/2011)
Aug 18, 2011 9 Judge's Minutes of Hearing Held (RE: related document(s) 6 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor Milner Electrical Company, Inc., 7 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor Milner Electrical Company, Inc., 8 Motion to Limit Notice filed by Debtor Milner Electrical Company, Inc.) (baa) (Entered: 08/18/2011)
Aug 18, 2011 10 Proposed Order submitted by Michael B. Baker (RE: related document(s) 7 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor Milner Electrical Company, Inc.). (Baker, Michael) (Entered: 08/18/2011)
Aug 18, 2011 11 First Interim Order GRANTING Motion for Authority to Pay Certain Pre-Petition Wages, Benefits, Employee Expenses, and Deductions from Cash Collateral (Related Doc # 7 ) (lom) (Entered: 08/18/2011)
Aug 18, 2011 12 Proposed Order submitted by Michael B. Baker (RE: related document(s) 6 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor Milner Electrical Company, Inc.). (Baker, Michael) (Entered: 08/18/2011)
Aug 18, 2011 13 Proposed Order submitted by Michael B. Baker (RE: related document(s) 8 Motion to Limit Notice filed by Debtor Milner Electrical Company, Inc.). (Baker, Michael) (Entered: 08/18/2011)
Aug 18, 2011 14 Certificate of Service (RE: related document(s) 11 Order on Motion to Pay Pre-Petition Wages, Salaries and related items). (Baker, Michael) (Entered: 08/18/2011)
Aug 18, 2011 15 Corporate Resolution, filed by Milner Electrical Company, Inc.. (Attachments: # 1 Proposed Order) SEE CORRECTED ORDER ENTRY #16. (Baker, Michael) Modified on 8/19/2011 (baa). (Entered: 08/18/2011)
Aug 18, 2011 16 Proposed Order submitted by Michael B. Baker (RE: related document(s) 15 Corporate Resolution filed by Debtor Milner Electrical Company, Inc.). (Baker, Michael) (Entered: 08/18/2011)
Aug 19, 2011 17 First Interim Order GRANTING Emergency Motion to Maintain Bank Accounts and Continue use of existing business forms (Related Doc # 6 ) (baa) (Entered: 08/19/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:11-bk-52333
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph M. Scott Jr.
Chapter
11
Filed
Aug 18, 2011
Terminated
Feb 6, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 PORTABLE BUILDINGS
    ACCUPRINT, INC
    ASTRO CONTROLS, INC
    BAPTIST WORX
    BOURBON COUNTY TREASURER
    BP FLEET MANAGER II
    BROCK-MCVEY CO., INC.
    C R CABLE CONSTRUCTION INC.
    CAPE ELECTRICAL SUPPLY
    CITY ELECTRIC MOTOR CO OF LEX
    CITY LIGHTING PRODUCTS
    COLUMBIA GAS
    COMMONWEALTH INSPECTION BUREAU
    COMMONWEALTH OF KENTUCKY
    COMMONWEALTH OF KENTUCKY
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Milner Electrical Company, Inc.
    817 Winchester Rd.
    Ste 100
    Lexington, KY 40505
    Tax ID / EIN: xx-xxx7013
    aka
    Milner Electrical Company
    aka
    Milner Electrical

    Represented By

    Michael B. Baker
    6900 Houston Road
    Bldg. 600, Suite 16
    Florence, KY 41042
    (859) 647-7777
    Fax : (859) 647-7799
    Email: mbaker@bakerlawky.com

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Philip Hanrahan
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: philip.l.hanrahan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 31, 2022 Jefferson-11th Street, LLC 11 1:2022bk00059
    Jun 14, 2021 Mustang Aviation, Inc. 7 5:2021bk50707
    Jun 27, 2019 Giga Entertainment Media, Inc. 7 5:2019bk51291
    Nov 4, 2016 Axis Plastics, LLC 7 1:16-bk-12473
    Jun 16, 2015 Financial Holdings, Inc. 11 5:15-bk-51187
    May 22, 2015 Saja, LLC 7 5:15-bk-51050
    Nov 4, 2014 U.S. Coal Marketing, LLC 11 5:14-bk-52504
    Nov 4, 2014 Sandlick Coal Company, LLC 11 5:14-bk-52503
    Nov 4, 2014 Oak Hill Coal, Inc. 11 5:14-bk-52502
    Nov 4, 2014 Harlan County Mining, LLC 11 5:14-bk-52501
    Jun 10, 2014 U.S. Coal Corporation 11 5:14-bk-51461
    Nov 14, 2013 White/Reach Brannon Rd., LLC 11 5:13-bk-52749
    Aug 10, 2013 TRAILBLAZER'S, INC. 11 5:13-bk-51959
    Aug 15, 2011 MMS Resources, Inc. 7 5:11-bk-52308
    Jul 31, 2011 Bluegrass Floorcovering Supplies, Inc 7 5:11-bk-52181